BRIDGEPOINT FUNDING II LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2021-08-25 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Address. Change date: 2020-10-23. New address: 25 Farringdon Street London EC4A 4AB. Old address: 95 Wigmore Street London England and Wales W1U 1FB. 2020-10-23 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-10-13 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-10-13 View Report
Resolution. Description: Resolutions. 2020-10-13 View Report
Officers. Appointment date: 2020-10-05. Officer name: Mr Scott Thomas Kumar Mody. 2020-10-05 View Report
Officers. Officer name: Rachel Clare Thompson. Termination date: 2020-10-05. 2020-10-05 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Mortgage. Charge number: 3. 2019-12-12 View Report
Mortgage. Charge number: 041312750004. 2019-12-12 View Report
Accounts. Accounts type total exemption full. 2019-10-21 View Report
Confirmation statement. Statement with updates. 2019-01-02 View Report
Accounts. Accounts type full. 2018-10-04 View Report
Confirmation statement. Statement with updates. 2018-01-08 View Report
Accounts. Accounts type full. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2016-12-30 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Mortgage. Charge number: 041312750004. Charge creation date: 2016-09-29. 2016-10-07 View Report
Annual return. With made up date full list shareholders. 2016-01-15 View Report
Accounts. Accounts type full. 2015-07-13 View Report
Annual return. With made up date full list shareholders. 2015-01-06 View Report
Accounts. Accounts type full. 2014-10-08 View Report
Address. Change date: 2014-02-11. Old address: Bridgepoint Advisers Limited 95 Wigmore Street London England and Wales W1U 1FB. 2014-02-11 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Officers. Change date: 2013-12-16. Officer name: Rachel Clare Thompson. 2013-12-20 View Report
Officers. Change date: 2013-12-16. Officer name: Mr Jonathan Raoul Hughes. 2013-12-20 View Report
Officers. Officer name: Mr Paul Richard Gunner. Change date: 2013-12-16. 2013-12-20 View Report
Officers. Change date: 2013-12-17. Officer name: Mr Charles Stuart John Barter. 2013-12-17 View Report
Address. Old address: 30 Warwick Street London W1B 5AL. Change date: 2013-12-16. 2013-12-16 View Report
Officers. Officer name: Charles Stuart John Barter. 2013-10-23 View Report
Officers. Officer name: Alastair Gibbons. 2013-10-16 View Report
Accounts. Accounts type full. 2013-09-26 View Report
Annual return. With made up date full list shareholders. 2013-01-10 View Report
Officers. Change date: 2012-10-08. Officer name: Mr Jonathan Raoul Hughes. 2012-10-08 View Report
Accounts. Accounts type full. 2012-10-01 View Report
Officers. Officer name: William Jackson. 2012-08-16 View Report
Annual return. With made up date full list shareholders. 2012-01-05 View Report
Accounts. Accounts type full. 2011-10-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2011-06-29 View Report
Annual return. With made up date full list shareholders. 2011-01-13 View Report
Officers. Officer name: Paul Richard Gunner. 2010-09-24 View Report
Officers. Officer name: Benjamin Freeman. 2010-09-24 View Report
Accounts. Accounts type full. 2010-09-20 View Report
Officers. Officer name: David Hankin. 2010-02-04 View Report
Officers. Officer name: Rachel Clare Thompson. 2010-02-04 View Report
Annual return. With made up date full list shareholders. 2009-12-31 View Report
Officers. Officer name: Mr Jonathan Raoul Hughes. Change date: 2009-12-03. 2009-12-14 View Report
Officers. Officer name: Benjamin Elliot Freeman. Change date: 2009-12-08. 2009-12-08 View Report